About

Registered Number: 05856992
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 6 Oldham Road, Manchester, M4 5DB,

 

Based in Manchester, Artisan H (Kings Waterfront) Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 05 August 2019
MR01 - N/A 05 August 2019
MR01 - N/A 26 March 2019
AD01 - Change of registered office address 25 March 2019
CS01 - N/A 22 January 2019
MR01 - N/A 06 December 2018
MR01 - N/A 06 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 02 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AA - Annual Accounts 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 November 2013
RESOLUTIONS - N/A 20 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 05 October 2012
AUD - Auditor's letter of resignation 16 July 2012
AUD - Auditor's letter of resignation 16 July 2012
AA01 - Change of accounting reference date 16 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 13 December 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
AR01 - Annual Return 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 October 2010
AUD - Auditor's letter of resignation 16 August 2010
CH03 - Change of particulars for secretary 29 June 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AA - Annual Accounts 24 December 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 02 July 2009
363a - Annual Return 17 July 2008
AUD - Auditor's letter of resignation 07 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
287 - Change in situation or address of Registered Office 26 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 01 August 2019 Outstanding

N/A

A registered charge 20 March 2019 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

Legal charge 01 March 2011 Outstanding

N/A

Deed of assignment by way of security 08 January 2010 Outstanding

N/A

Account charge 07 February 2007 Outstanding

N/A

Deed of assignment of building contract, licence and development agreement 07 February 2007 Outstanding

N/A

Debenture 07 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.